BUTCHER GROUP LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0HF

Company number 00375153
Status Active
Incorporation Date 21 July 1942
Company Type Private Limited Company
Address LANCASTER HOUSE, 87 YARMOUTH ROAD, NORWICH, NORFOLK, NR7 0HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BUTCHER GROUP LIMITED are www.butchergroup.co.uk, and www.butcher-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and three months. Butcher Group Limited is a Private Limited Company. The company registration number is 00375153. Butcher Group Limited has been working since 21 July 1942. The present status of the company is Active. The registered address of Butcher Group Limited is Lancaster House 87 Yarmouth Road Norwich Norfolk Nr7 0hf. . BUTCHER, Jonathan is a Secretary of the company. BUTCHER, James is a Director of the company. BUTCHER, John Leslie is a Director of the company. BUTCHER, Jonathan is a Director of the company. Secretary MAYFIELD, Kim has been resigned. Director BUTCHER, Harold Frederick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BUTCHER, Jonathan
Appointed Date: 01 August 2001

Director
BUTCHER, James

64 years old

Director
BUTCHER, John Leslie

94 years old

Director
BUTCHER, Jonathan

66 years old

Resigned Directors

Secretary
MAYFIELD, Kim
Resigned: 31 July 2001

Director
BUTCHER, Harold Frederick
Resigned: 13 May 2002
121 years old

Persons With Significant Control

Mr James Butcher
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Leslie Butcher
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Jonathan Butcher
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUTCHER GROUP LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Dec 2016
Confirmation statement made on 30 September 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 31 May 2015
14 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 30,000

02 Jul 2015
Registration of charge 003751530018, created on 29 June 2015
...
... and 106 more events
26 Sep 1988
Return made up to 16/08/88; full list of members

26 Aug 1987
Full accounts made up to 28 February 1987
26 Aug 1987
Return made up to 04/08/87; full list of members
01 Dec 1986
Full accounts made up to 28 February 1986
01 Dec 1986
Return made up to 25/11/86; full list of members

BUTCHER GROUP LIMITED Charges

29 June 2015
Charge code 0037 5153 0033
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 swan lane norwich norfolk…
29 June 2015
Charge code 0037 5153 0032
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21 park house court norwich norfolk…
29 June 2015
Charge code 0037 5153 0031
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6 park house court norwich norfolk…
29 June 2015
Charge code 0037 5153 0030
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 park house court norwich norfolk…
29 June 2015
Charge code 0037 5153 0029
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10 park house court norwich norfolk…
29 June 2015
Charge code 0037 5153 0028
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 11 park house court norwich norfolk…
29 June 2015
Charge code 0037 5153 0027
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15 park house court norwich norfolk…
29 June 2015
Charge code 0037 5153 0026
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 park house court norwich norfolk…
29 June 2015
Charge code 0037 5153 0025
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 19 park house court norwich norfolk…
29 June 2015
Charge code 0037 5153 0024
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 20 park house court norwich norfolk…
29 June 2015
Charge code 0037 5153 0023
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 24 park house court norwich norfolk…
29 June 2015
Charge code 0037 5153 0022
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit C5 rhombus park diamond road norwich…
29 June 2015
Charge code 0037 5153 0021
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 1 EM2C jarrold way barnard road…
29 June 2015
Charge code 0037 5153 0020
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 and 7 swan lane norwich norfolk…
29 June 2015
Charge code 0037 5153 0019
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9 swan lane norwich norfolk…
29 June 2015
Charge code 0037 5153 0018
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 18 bedford street norwich norfolk…
24 March 2015
Charge code 0037 5153 0017
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 October 2013
Charge code 0037 5153 0016
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 8 swan lane, norwich, norfolk t/no NK296414…
14 October 2011
Legal charge
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Taylor Patterson Trustees Limited, Jonathan Butcher and James Butcher
Description: 9 swan lane norwich t/no NK29114.
1 March 2011
Legal charge
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Taylor Patterson Trustees Limited Jonathan Butcher and James Butcher as Trustees of the Butcher Group Limited Self Administered Pension Scheme
Description: F/H property k/a cygnet house 5-7 swan lane norwich t/no…
5 May 2010
Legal mortgage
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 6 7 10 11 15 18 19 20 21 & 24 park house court catton…
3 August 2009
Legal charge
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Taylor Patterson Trustees Limited,Jonathan Butcher and James Butcher Trustees of the Butcher Group Limited Self Administered Pension Scheme
Description: Unit 2 fletcher way weston road norwich.
4 December 2006
Legal mortgage
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 18 bedford street norwich norfolk. With…
17 October 2006
Legal mortgage
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 144 london road south lowestoft suffolk. With the…
16 February 2005
Legal mortgage
Delivered: 22 February 2005
Status: Satisfied on 18 June 2011
Persons entitled: Hsbc Bank PLC
Description: L/H property at apartments 5 & 11, park view, 30 millcroft…
30 July 2004
Legal mortgage
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at unit C5 rhombus park diamond road norwich…
23 December 2003
Floating charge
Delivered: 10 January 2004
Status: Satisfied on 12 April 2005
Persons entitled: Jonathan Butcher James Butcher Norwich Union Trustees Limited
Description: By way of floating charge the undertaking of the company…
14 June 2001
Legal mortgage
Delivered: 26 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 1,3 and 5 bridewell alley and 25 and 27…
30 April 1999
Floating charge
Delivered: 19 May 1999
Status: Satisfied on 12 April 2005
Persons entitled: Jonathon Butcher and James Butcher
Description: Undertaking and all property and assets present and future…
24 October 1996
Legal mortgage
Delivered: 1 November 1996
Status: Satisfied on 16 March 2011
Persons entitled: Midland Bank PLC
Description: 5 & 8 swan lane norwich norfolk (freehold) with the benefit…
8 May 1979
Legal charge
Delivered: 15 May 1979
Status: Satisfied on 22 September 2000
Persons entitled: Barclays Bank PLC
Description: 8 swann lane norwich norfolk.
28 December 1978
Charge
Delivered: 4 January 1979
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Nos 24 and 25 market place north walsham norfolk.
1 September 1978
Legal charge
Delivered: 21 September 1978
Status: Satisfied on 22 September 2000
Persons entitled: Barclays Bank PLC
Description: 1,3 and 5 bridewell alley and 25 and 27 bedfort st norwich…